MENOSHIRE LIMITED

Company Documents

DateDescription
24/08/1124 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1124 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS

View Document

28/05/1028 May 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/05/1028 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005256

View Document

28/05/1028 May 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL TREACY / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE DOREEN STROUD / 01/11/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/01/0426 January 2004 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0426 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

09/12/039 December 2003 LOCATION OF DEBENTURE REGISTER

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: ST.BUDEAUX PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ADOPT MEM AND ARTS 29/01/96

View Document

07/02/967 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: LLOYDS BANK CHAMBERS 310/312 CHISWICK HIGH ROAD LONDON W4 1NR

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/06/9110 June 1991

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

29/08/8929 August 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

04/01/884 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

17/07/7317 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company